[3]
Name on the Register[4]
Image
Date listed[5]
Location
City or town
Description
1
George and Temperance Adams House
George and Temperance Adams House
December 30, 1999 (# 99001628 )
196 West 400 South 40°17′25″N 111°41′58″W
Orem
Late Victorian style home built in 1895, expanded in 1903. Brick upon adobe with detail showing economic prosperity in Orem.
2
John Alma Adams House
Upload image
June 9, 1987 (# 87000825 )
625 East 200 South 40°21′42″N 111°43′34″W
Pleasant Grove
3
William D. Alexander House
William D. Alexander House
July 28, 1983 (# 83003195 )
91 West 200 South 40°13′51″N 111°39′33″W
Provo
Asserted to be the only period example of Stick Style architecture in the state.
4
Dr. Samuel H. Allen House and Carriage House
Dr. Samuel H. Allen House and Carriage House
May 18, 1979 (# 79002515 )
135 East 200 North 40°14′12″N 111°39′19″W
Provo
5
Alpine City Hall
Alpine City Hall
December 19, 1991 (# 91001820 )
20 North Main Street 40°27′12″N 111°46′36″W
Alpine
6
Alpine LDS Church Meetinghouse
Alpine LDS Church Meetinghouse
May 24, 1990 (# 90000794 )
50 North Main Street 40°27′14″N 111°46′37″W
Alpine
7
American Fork Cemetery Rock Wall
American Fork Cemetery Rock Wall
October 7, 1994 (# 94001207 )
600 North 100 East 40°23′21″N 111°47′47″W
American Fork
8
American Fork City Hall
American Fork City Hall
April 7, 1994 (# 94000298 )
31 Church Street 40°22′39″N 111°47′53″W
American Fork
9
American Fork Historic District
American Fork Historic District
December 10, 1998 (# 98001447 )
Roughly along 100 South from 300 West to 200 East 40°22′29″N 111°47′59″W
American Fork
10
American Fork Presbyterian Church
American Fork Presbyterian Church
May 23, 1980 (# 80003975 )
75 North 100 East 40°22′41″N 111°47′44″W
American Fork
11
American Fork Second Ward Meetinghouse
American Fork Second Ward Meetinghouse
March 10, 1992 (# 92000101 )
130 West 100 South 40°22′32″N 111°48′05″W
American Fork
12
American Fork Third Ward Meetinghouse
American Fork Third Ward Meetinghouse
December 20, 2002 (# 02001554 )
198 West 300 North 40°23′01″N 111°48′09″W
American Fork
13
Ashton-Driggs House
Ashton-Driggs House
April 14, 1972 (# 72001261 )
119 East Battle Creek Drive (200 South) 40°21′42″N 111°44′13″W
Pleasant Grove
14
Thomas Austin House
Thomas Austin House
July 26, 1982 (# 82004168 )
427 East 500 North 40°23′39″N 111°50′32″W
Lehi
15
Bank of American Fork
Bank of American Fork
March 9, 1993 (# 93000065 )
1 East Main Street 40°22′37″N 111°47′51″W
American Fork
16
Barrett-Homer-Larsen Farmstead
Barrett-Homer-Larsen Farmstead
January 5, 2016 (# 15000960 )
63 North 400 West 40°17′54″N 111°42′20″W
Orem
17
David and Drusilla Baxter House
David and Drusilla Baxter House
June 11, 1998 (# 98000653 )
206 West 1600 North 40°19′37″N 111°42′01″W
Orem
18
Beck No. 2 Mine
Upload image
March 14, 1979 (# 79003483 )
Burristan Pass Road 39°56′38″N 112°05′48″W
Dividend
19
George Angus and Martha Ansil Beebe House
George Angus and Martha Ansil Beebe House
October 31, 1980 (# 80003979 )
489 West 100 South 40°13′56″N 111°39′58″W
Provo
20
Beers House-Hotel
Beers House-Hotel
April 7, 1994 (# 94000296 )
65 North 100 East 40°21′54″N 111°44′16″W
Pleasant Grove
21
Roswell Darius Bird Sr. House
Roswell Darius Bird Sr. House
November 28, 1980 (# 80003977 )
115 South Main Street 40°07′46″N 111°34′40″W
Mapleton
22
John E. Booth House
John E. Booth House
February 11, 1982 (# 82004171 )
59 West 500 North 40°14′25″N 111°39′32″W
Provo
23
William and Ann Bringhurst House
William and Ann Bringhurst House
January 5, 1998 (# 97001567 )
306 South 200 West 40°09′45″N 111°36′49″W
Springville
24
George M. Brown House
George M. Brown House
December 1, 1982 (# 82001759 )
284 East 100 North 40°14′06″N 111°39′10″W
Provo
25
Edward "Bob" and Mertilla Bullock House
Upload image
March 6, 2024 (# 100010057 )
1548 North Locust Lane 40°15′17″N 111°38′21″W
Provo
26
Caffrey and Davis Furniture Company-Senior Hotel
Caffrey and Davis Furniture Company-Senior Hotel
January 5, 1998 (# 97001578 )
296 South Main Street 40°09′48″N 111°36′37″W
Springville
27
Camp Floyd Site
Camp Floyd Site
November 11, 1974 (# 74001939 )
Off North 18150 West 40°15′26″N 112°06′14″W
Fairfield
Part of Camp Floyd State Park Museum
28
Camp Williams Hostess House/Officers' Club
Camp Williams Hostess House/Officers' Club
April 1, 1985 (# 85000816 )
810 Officer Street 40°26′03″N 111°55′19″W
Camp W. G. Williams
29
Carter-Terry-Call House
Carter-Terry-Call House
June 11, 1998 (# 98000658 )
815 East 800 South 40°16′57″N 111°40′31″W
Orem
30
Cedar Fort School
Cedar Fort School
April 6, 2000 (# 00000357 )
40 East Center Street 40°19′37″N 112°06′19″W
Cedar Fort
31
Charcoal Kilns
Upload image
March 14, 1979 (# 79003491 )
Homansville Canyon 39°58′25″N 112°04′00″W
Dividend
32
Delbert and Ora Chipman House
Delbert and Ora Chipman House
January 25, 1995 (# 94001563 )
317 East Main Street 40°22′25″N 111°47′21″W
American Fork
33
Henry & Elizabeth Parker Chipman House
Henry & Elizabeth Parker Chipman House
February 1, 2010 (# 09001293 )
846 East 300 North 40°22′58″N 111°46′30″W
American Fork
34
Christeele Acres Historic District
Upload image
December 30, 1999 (# 99001626 )
Roughly bounded by South State Street, East 900 South, South 450 East, and East 1010 South 40°16′46″N 111°41′06″W
Orem
35
Clark-Taylor House
Clark-Taylor House
October 7, 1975 (# 75001829 )
306 North 500 West 40°14′17″N 111°39′59″W
Provo
36
Clinger-Booth House
Clinger-Booth House
June 11, 1998 (# 98000660 )
468 South Main Street 40°17′19″N 111°41′42″W
Orem
37
Harvey H. Cluff House
Harvey H. Cluff House
August 4, 1982 (# 82004172 )
174 North 100 East 40°14′10″N 111°39′21″W
Provo
38
Thomas and Elizabeth Coddington House
Thomas and Elizabeth Coddington House
January 18, 2018 (# 100001982 )
190 North 300 East 40°22′50″N 111°47′26″W
American Fork
39
Alexander and Nellie P. Cordner House
Alexander and Nellie P. Cordner House
June 11, 1998 (# 98000649 )
415 South 400 East 40°17′22″N 111°41′06″W
Orem
40
William James and Edna Cordner House
William James and Edna Cordner House
June 11, 1998 (# 98000647 )
440 South State Street 40°17′21″N 111°41′28″W
Orem
41
Cordner-Calder House
Cordner-Calder House
June 11, 1998 (# 98000648 )
305 South 900 East 40°17′29″N 111°40′22″W
Orem
42
Crandall Houses
Crandall Houses
January 19, 1983 (# 83003196 )
112 and 136 East 200 North 40°10′09″N 111°36′28″W
Springville
43
William J. and Lizzie Cullimore House
William J. and Lizzie Cullimore House
June 11, 1998 (# 98000643 )
396 West 1600 North 40°19′40″N 111°42′17″W
Orem
44
Thomas R. Cutler Mansion
Thomas R. Cutler Mansion
July 12, 1984 (# 84002427 )
150 East State Street 40°23′45″N 111°50′42″W
Lehi
45
Dallin House
Dallin House
March 31, 1994 (# 94000346 )
253 South 300 East 40°09′45″N 111°36′11″W
Springville
46
Charles E. Davies House
Charles E. Davies House
August 4, 1982 (# 82004173 )
388 West 300 North 40°14′17″N 111°39′52″W
Provo
47
Joshua Davis House
Joshua Davis House
June 11, 1998 (# 98000642 )
1888 South Main Street. 40°15′46″N 111°41′39″W
Orem
48
Roe A. and Louise R. Deal House
Roe A. and Louise R. Deal House
January 5, 1998 (# 97001568 )
39 East 200 North 40°09′52″N 111°36′34″W
Springville
49
Deal-Mendenhall Hall
Deal-Mendenhall Hall
January 5, 1998 (# 97001569 )
163 East 200 North 40°10′12″N 111°36′24″W
Springville
50
Cecil I. and Mildred H. Dimick House
Cecil I. and Mildred H. Dimick House
June 11, 1998 (# 98000638 )
575 West 800 North 40°18′43″N 111°42′33″W
Orem
51
Christopher F. Dixon Jr. House
Christopher F. Dixon Jr. House
November 7, 1977 (# 77001319 )
248 North Main Street 40°02′46″N 111°43′52″W
Payson
52
John Dixon House
John Dixon House
February 17, 1978 (# 78002701 )
218 North Main Street 40°02′45″N 111°43′53″W
Payson
53
Samuel Douglass House
Samuel Douglass House
August 21, 1992 (# 92001059 )
215 North Main Street 40°02′45″N 111°43′54″W
Payson
54
Frederick and Della Dunn House
Frederick and Della Dunn House
August 3, 1990 (# 90001142 )
145 North Main Street 40°10′09″N 111°36′37″W
Springville
55
Dunn-Binnall House & Farmstead
Dunn-Binnall House & Farmstead
February 1, 2010 (# 09001294 )
352 North 200 East 40°23′02″N 111°47′33″W
American Fork
56
Dr. Elmo and Rhea Eddington House
Dr. Elmo and Rhea Eddington House
December 4, 1998 (# 98001459 )
617 North 100 East 40°23′46″N 111°50′46″W
Lehi
57
Simon P. Eggertsen Sr. House
Simon P. Eggertsen Sr. House
September 13, 1977 (# 77001321 )
390 South 500 West 40°13′43″N 111°40′01″W
Provo
58
Eureka Lilly Headframe
Eureka Lilly Headframe
March 14, 1979 (# 79003487 )
Dividend Road 39°57′09″N 112°04′07″W
Dividend
59
Fairfield District School
Fairfield District School
August 6, 1987 (# 87000992 )
59 North Church Street 40°15′42″N 112°05′24″W
Fairfield
Part of Camp Floyd State Park Museum
60
Joseph H. Frisby House
Joseph H. Frisby House
July 13, 1984 (# 84002428 )
209 North 400 West 40°14′12″N 111°39′58″W
Provo
61
Fugal Blacksmith Shop
Fugal Blacksmith Shop
April 7, 1994 (# 94000297 )
Approximately 680 North 400 East 40°22′15″N 111°43′54″W
Pleasant Grove
62
Fugal Dugout House
Fugal Dugout House
March 27, 1986 (# 86000611 )
630 North 400 East 40°22′14″N 111°43′55″W
Pleasant Grove
63
Roy H. and Florence B. Gappmayer House
Roy H. and Florence B. Gappmayer House
June 11, 1998 (# 98000672 )
95 East 1200 South 40°16′31″N 111°41′32″W
Orem
64
Ira W. Gardner House
Ira W. Gardner House
July 28, 1977 (# 77001323 )
10 North Main Street 40°03′17″N 111°40′20″W
Salem
65
James H. and Rhoda H. Gardner House
James H. and Rhoda H. Gardner House
December 4, 1998 (# 98001454 )
187 East 300 North 40°23′30″N 111°50′47″W
Lehi
66
Charles T.H. Goode House
Upload image
June 9, 1987 (# 87000826 )
1215 East Main Street 40°22′33″N 111°46′05″W
American Fork
67
Samuel I. and Olena J. Goodwin House
Samuel I. and Olena J. Goodwin House
December 4, 1998 (# 98001453 )
80 West 400 North 40°23′34″N 111°50′59″W
Lehi
68
Samuel Green House
Samuel Green House
June 9, 1987 (# 87000827 )
264 East 200 South 40°21′40″N 111°44′07″W
Pleasant Grove
69
John Hafen House
John Hafen House
July 23, 1982 (# 82004182 )
1002 South Main Street 40°09′14″N 111°36′33″W
Springville
70
Alfred William Harper House
Alfred William Harper House
June 9, 1987 (# 87000828 )
125 West 400 North 40°20′40″N 111°43′01″W
Lindon
71
Harrington Elementary School
Harrington Elementary School
March 4, 1993 (# 93000064 )
50 North Center Street 40°22′40″N 111°47′50″W
American Fork
72
James and Emily Herbert House
James and Emily Herbert House
January 18, 2018 (# 100001983 )
388 W Main Street 40°22′37″N 111°48′31″W
American Fork
73
Hines Mansion
Hines Mansion
July 12, 1978 (# 78002702 )
125 South 400 West 40°14′03″N 111°39′51″W
Provo
74
Lars and Agnes Jensen House
Lars and Agnes Jensen House
December 30, 1999 (# 99001627 )
87 North 800 West 40°17′55″N 111°42′54″W
Orem
75
Mont and Harriet Johnson House
Mont and Harriet Johnson House
January 5, 1998 (# 97001570 )
153 East 400 North 40°10′22″N 111°36′25″W
Springville
76
Peter Axel Johnson House
Peter Axel Johnson House
October 22, 1984 (# 84000164 )
1075 North 100 East 40°22′30″N 111°44′21″W
Pleasant Grove
77
Johnson-Hansen House
Johnson-Hansen House
December 1, 1994 (# 94001346 )
485 East 400 South 40°13′43″N 111°38′50″W
Provo
78
Johnson-Kearns Hotel
Johnson-Kearns Hotel
January 5, 1998 (# 97001571 )
94 West 200 South 40°09′52″N 111°36′40″W
Springville
79
David H. Jones House
David H. Jones House
October 24, 1985 (# 85003392 )
143 South Main Street 40°06′29″N 111°38′54″W
Spanish Fork
80
T.R. Kelly House
T.R. Kelly House
December 9, 1983 (# 83003972 )
164 West 200 South 40°09′51″N 111°36′46″W
Springville
81
Nephi and Annie Kindred House
Nephi and Annie Kindred House
January 5, 1998 (# 97001573 )
188 West Center Street 40°10′01″N 111°36′46″W
Springville
82
Knight Block
Knight Block
December 2, 1977 (# 77001322 )
1-13 East Center Street and 20-24 North University Avenue 40°14′03″N 111°39′27″W
Provo
83
Amanda Knight Hall
Amanda Knight Hall
September 15, 2021 (# 100006910 )
42 East 800 North 40°14′39″N 111°39′29″W
Provo
84
Jesse Knight House
Jesse Knight House
July 23, 1982 (# 82004174 )
185 East Center Street 40°14′02″N 111°39′16″W
Provo
85
Knight-Finch House
Knight-Finch House
June 11, 1998 (# 98000673 )
212 South State Street 40°17′35″N 111°41′34″W
Orem
86
Knight-Allen House
Knight-Allen House
July 23, 1982 (# 82004175 )
390 East Center Street 40°14′00″N 111°39′04″W
Provo
87
Knight-Mangum House
Knight-Mangum House
July 23, 1982 (# 82004176 )
381 East Center Street 40°14′02″N 111°39′04″W
Provo
88
Christian and Sarah Knudsen House
Christian and Sarah Knudsen House
December 4, 1998 (# 98001458 )
123 South Center Street 40°23′11″N 111°50′56″W
Lehi
89
Lakeview Tithing Office
Lakeview Tithing Office
January 25, 1985 (# 85000289 )
1675 North Geneva Road 40°15′21″N 111°42′35″W
Provo
90
Christen Larsen House
Christen Larsen House
July 13, 1987 (# 87001178 )
990 North 400 East 40°22′29″N 111°43′54″W
Pleasant Grove
91
Neils Peter Larsen House
Neils Peter Larsen House
June 9, 1987 (# 87000829 )
1146 North 100 East 40°22′35″N 111°44′18″W
Pleasant Grove
92
Lehi City Hall
Lehi City Hall
March 1, 1982 (# 82004169 )
51 North Center Street 40°23′19″N 111°50′56″W
Lehi
93
Lehi Main Street Historic District
Lehi Main Street Historic District
December 10, 1998 (# 98001450 )
Roughly along Main Street, between 200 West and Center Street, and 51 North Center Street 40°23′17″N 111°51′00″W
Lehi
94
Lehi North Branch Meetinghouse
Lehi North Branch Meetinghouse
December 4, 1998 (# 98001455 )
1190 North 500 West 40°23′34″N 111°51′19″W
Lehi
95
Lehi Roller Mills
Lehi Roller Mills
May 26, 1994 (# 94000535 )
700 East Main Street 40°23′21″N 111°50′08″W
Lehi
96
Lehi Ward Tithing Barn-Centennial Hall
Lehi Ward Tithing Barn-Centennial Hall
December 4, 1998 (# 98001456 )
651 North 200 East, rear 40°23′45″N 111°50′42″W
Lehi
97
Lewis Terrace
Upload image
April 7, 1983 (# 83003197 )
68-82 North 700 East 40°14′34″N 111°39′22″W
Provo
98
John S. and Izola Lewis House
John S. and Izola Lewis House
June 11, 1998 (# 98000671 )
343 East 720 South 40°17′04″N 111°41′12″W
Orem
99
Lime Kilns
Upload image
March 14, 1979 (# 79003490 )
Homansville Canyon 39°58′40″N 112°04′37″W
Dividend
100
Loveless House
Loveless House
September 9, 2010 (# 10000729 )
509 East 800 South 40°16′57″N 111°40′59″W
Orem
Orem, Utah MPS
101
Maeser School
Maeser School
July 26, 1982 (# 82004177 )
150 South 500 East 40°13′52″N 111°38′57″W
Provo
102
McBride-Sims Garage
McBride-Sims Garage
June 11, 1998 (# 98000664 )
600 North State Street 40°18′30″N 111°41′56″W
Orem
103
William H. and Sarah D. Meneray House
William H. and Sarah D. Meneray House
January 5, 1998 (# 97001574 )
190 South 200 West 40°09′52″N 111°36′49″W
Springville
104
Harry B. Merrihew Drugstore
Harry B. Merrihew Drugstore
July 23, 1982 (# 82004170 )
100 West and Main Street 40°23′16″N 111°51′10″W
Lehi
105
David Morgan House
David Morgan House
February 19, 1982 (# 82004167 )
Center Street and 200 South 39°56′54″N 111°54′01″W
Goshen
106
Moyle House and Indian Tower
Moyle House and Indian Tower
December 23, 1992 (# 92001689 )
606 East 770 North 40°27′52″N 111°45′58″W
Alpine
107
Ami and Amanda Oakley House
Ami and Amanda Oakley House
January 5, 1998 (# 97001575 )
219 East 400 North 40°10′21″N 111°36′20″W
Springville
108
Old Goshen Site
Upload image
August 26, 1980 (# 80003976 )
Address Restricted[6]
Goshen
109
Olmsted Station Powerhouse
Olmsted Station Powerhouse
June 26, 1972 (# 72001262 )
1018 North 1630 East 40°18′57″N 111°39′14″W
Orem
110
Joseph Olpin House
Joseph Olpin House
November 7, 1977 (# 77001320 )
510 Locust Avenue 40°21′28″N 111°43′41″W
Pleasant Grove
111
Lars and Christina Olsen House
Lars and Christina Olsen House
June 11, 1998 (# 98000669 )
417 South 800 East 40°17′22″N 111°40′50″W
Orem
112
Milan and Margaret Packard House
Milan and Margaret Packard House
January 5, 1998 (# 97001576 )
110 West 100 South 40°09′56″N 111°36′43″W
Springville
113
Payson Historic District
Payson Historic District
July 3, 2007 (# 07000666 )
Roughly bounded by 500 North, 300 East, 500 South, and 400 West 40°02′37″N 111°43′56″W
Payson
The district includes the Christopher Dixon house (pictured) and the John Dixon and Samuel Douglass houses as contributing properties.
114
Payson Presbyterian Church
Payson Presbyterian Church
March 27, 1986 (# 86000610 )
160 South Main Street 40°02′07″N 111°43′54″W
Payson
115
People's Co-op Building
People's Co-op Building
December 4, 1998 (# 98001457 )
151 East State Street 40°23′50″N 111°50′47″W
Lehi
116
Peteetneet School
Peteetneet School
May 30, 1990 (# 90000795 )
50 North 500 East 40°02′36″N 111°43′24″W
Payson
117
Pleasant Grove Historic District
Pleasant Grove Historic District
December 13, 1995 (# 95001434 )
Roughly bounded by 100 North, 500 South, 300 East, and 100 West 40°21′43″N 111°44′17″W
Pleasant Grove
118
Pleasant Grove School
Pleasant Grove School
February 20, 1980 (# 80003978 )
65 South 100 East 40°21′48″N 111°44′14″W
Pleasant Grove
119
Pleasant Grove Tithing Office
Pleasant Grove Tithing Office
January 25, 1985 (# 85000288 )
7 South 300 East 40°21′50″N 111°44′04″W
Pleasant Grove
120
Pleasant Grove Town Hall
Pleasant Grove Town Hall
June 27, 1985 (# 85001391 )
107 South 100 East 40°21′44″N 111°44′15″W
Pleasant Grove
121
Provo Canyon Guard Quarters
Provo Canyon Guard Quarters
June 12, 1986 (# 86001291 )
Off U.S. Route 189 40°20′23″N 111°36′44″W
Provo Canyon
122
Provo Community Congregational Church
Provo Community Congregational Church
April 5, 2022 (# 100007565 )
175 North University Ave. 40°14′10″N 111°39′32″W
Provo
123
Provo Downtown Historic District
Provo Downtown Historic District
May 1, 1980 (# 80003980 )
Center Street and University Avenue 40°14′00″N 111°39′32″W
Provo
124
Provo East Central Historic District
Provo East Central Historic District
November 24, 1998 (# 98000281 )
Roughly bounded by 100 East, 600 East, 500 North, and 500 South 40°14′01″N 111°39′09″W
Provo
125
Provo Tabernacle
Provo Tabernacle
September 9, 1975 (# 75001830 )
50 South University Avenue 40°13′58″N 111°39′30″W
Provo
126
Provo Third Ward Chapel and Amusement Hall
Provo Third Ward Chapel and Amusement Hall
April 2, 1979 (# 79002518 )
105 North 500 West 40°14′08″N 111°40′01″W
Provo
127
Provo West Co-op
Provo West Co-op
July 13, 1984 (# 84002429 )
450 West Center Street 40°14′03″N 111°39′56″W
Provo
128
William H. Ray House
William H. Ray House
July 23, 1982 (# 82004178 )
415 South University Avenue 40°13′41″N 111°39′27″W
Provo
129
Recreation Center for the Utah State Hospital
Recreation Center for the Utah State Hospital
April 9, 1986 (# 86000746 )
1300 East Center Street 40°14′01″N 111°37′50″W
Provo
130
Henry T. and Rebecca Reynolds House
Henry T. and Rebecca Reynolds House
January 5, 1998 (# 97001577 )
270 West 200 South 40°09′52″N 111°36′53″W
Springville
131
John T. and Henry T. Reynolds Jr. House
Upload image
June 27, 1985 (# 85001393 )
101 East 200 South 40°09′51″N 111°36′28″W
Springville
132
Thomas A. Richins House
Thomas A. Richins House
June 9, 1987 (# 87000831 )
405 North 500 East 40°22′06″N 111°43′47″W
Pleasant Grove
133
William D. Roberts House
William D. Roberts House
July 24, 1984 (# 84002430 )
212 North 500 West 40°14′12″N 111°39′58″W
Provo
134
Santaquin Junior High School
Santaquin Junior High School
April 1, 1985 (# 85000817 )
75 West 100 South 39°58′26″N 111°46′26″W
Santaquin
135
Silver Row
Silver Row
August 4, 1982 (# 82004179 )
621-645 West 100 North 40°14′06″N 111°40′08″W
Provo
136
Robert and Mary Ann Singleton House
Robert and Mary Ann Singleton House
January 18, 2018 (# 100001984 )
740 East 50 South 40°22′32″N 111°46′41″W
American Fork
137
Thomas and Eliza Jane Singleton House
Thomas and Eliza Jane Singleton House
January 18, 2018 (# 100001985 )
778 East 50 South 40°22′33″N 111°46′36″W
American Fork
138
Hannah Maria Libby Smith House
Hannah Maria Libby Smith House
February 14, 1980 (# 80003981 )
315 East Center Street 40°14′02″N 111°39′07″W
Provo
139
John Y. and Emerette C. Smith House
John Y. and Emerette C. Smith House
December 4, 1998 (# 98001452 )
518 North 100 East 40°23′39″N 111°50′47″W
Lehi
140
Warren B. Smith House
Warren B. Smith House
June 19, 1979 (# 79002513 )
589 East Main Street 40°22′37″N 111°46′55″W
American Fork
141
Reed Smoot House
Reed Smoot House
October 14, 1975 (# 75001831 )
183 East 100 South 40°13′58″N 111°39′16″W
Provo
142
Spanish Fork High School Gymnasium
Spanish Fork High School Gymnasium
April 1, 1985 (# 85000819 )
300 South Main Street 40°06′20″N 111°39′16″W
Spanish Fork
143
Springville Carnegie Library
Springville Carnegie Library
December 13, 1991 (# 91001821 )
175 South Main Street 40°09′51″N 111°36′36″W
Springville
144
Springville High School Art Gallery
Springville High School Art Gallery
April 9, 1986 (# 86000750 )
126 East 400 South 40°09′39″N 111°36′28″W
Springville
145
Springville High School Mechanical Arts Building
Springville High School Mechanical Arts Building
May 14, 1993 (# 93000415 )
443 South 200 East 40°09′37″N 111°36′22″W
Springville
146
Springville Historic District
Springville Historic District
January 21, 2004 (# 03000157 )
Roughly bounded by 400 North, 400 East, 800 South, Main Street, 400 South, and 400 West 40°10′19″N 111°36′43″W
Springville
147
Springville Presbyterian Church
Springville Presbyterian Church
October 24, 1980 (# 80003983 )
251 South 200 East 40°09′47″N 111°36′21″W
Springville
148
Stagecoach Inn
Stagecoach Inn
May 14, 1971 (# 71000857 )
18035 West 1540 North 40°15′41″N 112°05′34″W
Fairfield
Part of Camp Floyd State Park Museum
149
Startup Candy Factory
Startup Candy Factory
October 28, 1983 (# 83003973 )
534 South 100 West 40°13′34″N 111°39′35″W
Provo
150
Stewart-Hills House
Stewart-Hills House
January 21, 2004 (# 03001483 )
275 East 2000 South 40°15′40″N 111°41′16″W
Orem
151
James P. and Lydia Strang House
James P. and Lydia Strang House
January 5, 1998 (# 97001579 )
293 East 400 North 40°10′23″N 111°36′15″W
Springville
152
Superintendent's Residence at the Utah State Hospital
Superintendent's Residence at the Utah State Hospital
April 9, 1986 (# 86000748 )
1079 East Center Street 40°14′02″N 111°38′20″W
Provo
153
George Taylor Jr. House
George Taylor Jr. House
August 9, 1983 (# 83004185 )
187 North 400 West 40°14′06″N 111°39′54″W
Provo
154
Thomas N. Taylor House
Thomas N. Taylor House
July 23, 1982 (# 82004180 )
342 North 500 West 40°14′18″N 111°40′03″W
Provo
155
Thompson Family Farmstead
Upload image
November 20, 2023 (# 100009572 )
7421 River Bottoms Road 40°05′46″N 111°38′47″W
Spanish Fork vicinity
156
Timpanogos Cave Historic District
Timpanogos Cave Historic District
October 13, 1982 (# 82001760 )
2038 Alpine Loop Road 40°26′25″N 111°42′44″W
American Fork
157
Timpanogos Cooperative Marketing Association Building
Timpanogos Cooperative Marketing Association Building
July 5, 2008 (# 08000385 )
380 South Orem Boulevard 40°17′25″N 111°41′40″W
Orem
158
Tintic Standard Reduction Mill
Tintic Standard Reduction Mill
September 13, 1978 (# 78002700 )
Off U.S. Route 6 39°57′26″N 111°51′10″W
Genola
159
John R. Twelves House
John R. Twelves House
July 23, 1982 (# 82004181 )
287 East 100 North 40°14′07″N 111°39′10″W
Provo
160
Upper American Fork Hydroelectric Power Plant Historic District
Upper American Fork Hydroelectric Power Plant Historic District
April 20, 1989 (# 89000278 )
Alpine Loop Road 40°26′16″N 111°43′22″W
Highland
161
US Post Office-Springville Main
US Post Office-Springville Main
November 27, 1989 (# 89002000 )
309 South Main Street 40°09′44″N 111°36′35″W
Springville
162
U. S. Post Office
U. S. Post Office
September 5, 2017 (# 100001573 )
88 West 100 North 40°14′07″N 111°39′36″W
Provo
Also known as the J. Will Robinson Federal Building
163
Utah Southern Railroad Depot
Utah Southern Railroad Depot
June 8, 1994 (# 94000536 )
222 East State Street 40°23′48″N 111°50′45″W
Lehi
164
Utah State Training School Amphitheater and Wall
Utah State Training School Amphitheater and Wall
October 7, 1994 (# 94001206 )
Roughly 845 East 700 North 40°23′39″N 111°46′31″W
American Fork
165
Veterans Memorial Building
Veterans Memorial Building
April 14, 1994 (# 94000299 )
53 North Center Street 40°22′41″N 111°47′54″W
American Fork
166
Edward Wadley House
Edward Wadley House
June 9, 1987 (# 87000832 )
2445 North Canyon Road 40°23′25″N 111°44′23″W
Pleasant Grove
167
Patrick L. and Rose O. Ward House
Patrick L. and Rose O. Ward House
January 5, 1998 (# 97001580 )
511 South Main Street 40°09′35″N 111°36′34″W
Springville
168
Alvin and Grace Washburn House
Alvin and Grace Washburn House
December 30, 1999 (# 99001629 )
753 North 100 West 40°18′41″N 111°41′53″W
Orem
169
Water Lily Shaft
Upload image
March 14, 1979 (# 79003489 )
North of Dividend 39°59′04″N 112°03′13″W
Pinon Creek Canyon
170
Thomas and Mary Webb House
Thomas and Mary Webb House
December 4, 1998 (# 98001451 )
388 North 200 East 40°23′33″N 111°50′42″W
Lehi
171
Peter Wentz House
Peter Wentz House
April 26, 1978 (# 78002703 )
575 North University Avenue 40°14′28″N 111°39′30″W
Provo
172
Jacob Hanmer White House
Jacob Hanmer White House
June 9, 1987 (# 87000833 )
599 East 100 South 40°21′46″N 111°43′39″W
Pleasant Grove
173
Joseph and Margaret Wilkinson House
Joseph and Margaret Wilkinson House
October 16, 2013 (# 13000843 )
318 South 800 West 40°17′30″N 111°42′54″W
Orem
Part of the Orem, Utah MPS
174
Wood-Harrison House
Wood-Harrison House
January 19, 1983 (# 83003198 )
310 South 300 West 40°09′44″N 111°36′56″W
Springville
175
Yankee Headframe
Upload image
March 14, 1979 (# 79003484 )
Burriston Pass Road 39°56′52″N 112°05′49″W
East Tintic Mountains
176
Yard-Groesbeck House
Yard-Groesbeck House
January 5, 1998 (# 97001581 )
157 West 200 South 40°09′51″N 111°36′44″W
Springville
177
Brigham Young Academy
Brigham Young Academy
January 1, 1976 (# 76001839 )
550 North University Avenue 40°14′28″N 111°39′24″W
Provo
Now the Provo City Library
178
William Friend Young House
William Friend Young House
June 9, 1987 (# 87000834 )
550 East 500 North 40°22′08″N 111°43′42″W
Pleasant Grove